You are here: bizstats.co.uk > a-z index > K list > KP list

Kpx Flooring Solutions Limited ALMONDBURY BANK, MOLDGREEN


Founded in 2010, Kpx Flooring Solutions, classified under reg no. 07172254 is an active company. Currently registered at Upper Bankfield Mills HD5 8HF, Almondbury Bank, Moldgreen the company has been in the business for fourteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Joanne K., Andrew K. and David C. and others. Of them, Andrew K., David C., James J. have been with the company the longest, being appointed on 17 June 2013 and Joanne K. has been with the company for the least time - from 3 April 2023. As of 6 May 2024, there was 1 ex director - Sarah K.. There were no ex secretaries.

Kpx Flooring Solutions Limited Address / Contact

Office Address Upper Bankfield Mills
Town Almondbury Bank, Moldgreen
Post code HD5 8HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07172254
Date of Incorporation Mon, 1st Mar 2010
Industry Floor and wall covering
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Joanne K.

Position: Director

Appointed: 03 April 2023

Andrew K.

Position: Director

Appointed: 17 June 2013

David C.

Position: Director

Appointed: 17 June 2013

James J.

Position: Director

Appointed: 17 June 2013

Sarah K.

Position: Director

Appointed: 01 March 2010

Resigned: 08 March 2022

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As BizStats researched, there is Joanne K. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is David C. This PSC has significiant influence or control over the company,. Moving on, there is James J., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Joanne K.

Notified on 3 April 2023
Nature of control: significiant influence or control

David C.

Notified on 6 April 2016
Nature of control: significiant influence or control

James J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sarah K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282022-12-31
Balance Sheet
Current Assets980 2361 023 2951 041 7981 054 0961 107 337843 446862 616827 014
Debtors210 540878 209881 089884 959922 954606 168519 344601 082
Net Assets Liabilities303 935269 241214 666183 556184 746203 340204 039230 810
Other Debtors  12 400   25 48525 989
Property Plant Equipment48 11554 33848 77445 17441 91835 17829 38428 114
Total Inventories112 525145 086160 709169 137184 383158 485201 163 
Other
Accumulated Depreciation Impairment Property Plant Equipment18 40628 77538 60447 82856 58165 11673 85880 862
Amounts Owed To Group Undertakings182 661188 313171 112261 968159 845171 114181 558165 831
Average Number Employees During Period   1210111011
Bank Borrowings Overdrafts6 22711 70515 620163 186124 36041 05934 02225 780
Corporation Tax Payable7 2557 255      
Corporation Tax Recoverable1 2758 2557 113     
Creditors6 22711 70515 620909 086958 15741 05934 02225 780
Future Minimum Lease Payments Under Non-cancellable Operating Leases  57 711     
Increase From Depreciation Charge For Year Property Plant Equipment 10 3709 8299 2238 7538 5358 7427 004
Net Current Assets Liabilities268 535234 620188 483145 010149 180214 292214 260233 818
Number Shares Issued Fully Paid 100100     
Other Creditors88 564120 200133 96694 00381 05483 14781 25476 404
Other Taxation Social Security Payable47 76036 94451 90051 76474 352134 50065 85825 669
Par Value Share 11     
Prepayments Accrued Income8 1741 4899109319166 5882 0696 185
Property Plant Equipment Gross Cost66 52283 11387 37893 00298 499100 294103 242108 976
Provisions For Liabilities Balance Sheet Subtotal6 4888 0126 9716 6296 3525 0715 5835 342
Total Additions Including From Business Combinations Property Plant Equipment 16 5924 2655 6245 4971 7952 9485 734
Total Assets Less Current Liabilities316 650288 958237 257190 184191 098249 470243 644261 932
Trade Creditors Trade Payables254 057302 235339 547338 165518 546222 763236 677285 906
Trade Debtors Trade Receivables647 722655 601144 359136 279178 01478 793142 10992 177

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates March 1, 2024
filed on: 13th, March 2024
Free Download (3 pages)

Company search

Advertisements